Company NameAirsafe UK Limited
Company StatusActive
Company Number04877329
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sean Skidmore
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Townley Park Hanson Street
Manchester
M24 2UF
Secretary NameMr Sean Skidmore
StatusCurrent
Appointed03 February 2012(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address11 Spring Gardens
Middleton
Manchester
M24 6DQ
Director NameMr Malachy Bonnar
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(16 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spring Gardens
Middleton
Manchester
M24 6DQ
Director NameMr Daniel Okun
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Spring Gardens
Middleton
Manchester
M24 6DQ
Director NameMr Connor Michael Skidmore
Date of BirthDecember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spring Gardens
Middleton
Manchester
M24 6DQ
Director NameMr Carl Dixon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tonge Roughs
Middleton
Manchester
M24 2EW
Director NameNigel Pierce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elterwater Close
Middleton
Manchester
M24 5ST
Secretary NameCarl Dixon
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address361 Mainway East
Alkrington, Middleton
Manchester
M24 1RD
Secretary NameHelen Elizabeth Schutzmann
NationalityBritish
StatusResigned
Appointed29 March 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address12 Hinchley Road
Higher Blackley
Manchester
M9 7FG
Secretary NameNigel Pierce
NationalityBritish
StatusResigned
Appointed24 July 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elterwater Close
Middleton
Manchester
M24 5ST
Director NameMr Sean Lee Skidmore
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(6 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 26 October 2009)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Abbotsford Drive
Middleton
Manchester
M24 5NB
Secretary NameMr Carl Dixon
StatusResigned
Appointed31 October 2011(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 03 February 2012)
RoleCompany Director
Correspondence AddressUnit 4, Townley Park
Hanson Street Middleton
Manchester
M24 2UF

Contact

Websitewww.airsafeuk.com
Telephone0161 6538400
Telephone regionManchester

Location

Registered Address12 Chichester Business Centre
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Airsafe Uk Management Holdings LTD
50.25%
Ordinary
99 at £1Airsafe Uk Management Holdings LTD
49.75%
Ordinary B

Financials

Year2014
Net Worth£173,606
Cash£34,098
Current Liabilities£253,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

26 September 2019Delivered on: 3 October 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Outstanding
27 November 2013Delivered on: 29 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2011Delivered on: 16 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
7 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
26 April 2023Registered office address changed from , 11 Spring Gardens, Middleton, Manchester, M24 6DQ, England to 12 Chichester Business Centre Rochdale Lancashire OL16 2AU on 26 April 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 October 2021Appointment of Mr Connor Michael Skidmore as a director on 27 October 2021 (2 pages)
6 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 November 2020Appointment of Mr Daniel Okun as a director on 3 November 2020 (2 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
3 October 2019Registration of charge 048773290004, created on 26 September 2019 (13 pages)
13 September 2019Registered office address changed from , 11 Springfield Road, Middleton, Manchester, M24 5DL, England to 12 Chichester Business Centre Rochdale Lancashire OL16 2AU on 13 September 2019 (1 page)
13 September 2019Registered office address changed from 11 Springfield Road Middleton Manchester M24 5DL England to 11 Spring Gardens Middleton Manchester M24 6DQ on 13 September 2019 (1 page)
11 September 2019Registered office address changed from , Unit 4, Townley Park, Hanson Street Middleton, Manchester, M24 2UF to 12 Chichester Business Centre Rochdale Lancashire OL16 2AU on 11 September 2019 (1 page)
11 September 2019Registered office address changed from Unit 4, Townley Park Hanson Street Middleton Manchester M24 2UF to 11 Springfield Road Middleton Manchester M24 5DL on 11 September 2019 (1 page)
11 September 2019Appointment of Mr Malachy Bonnar as a director on 1 September 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 December 2018Registration of charge 048773290003, created on 18 December 2018 (37 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 199
(4 pages)
7 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 199
(4 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 199
(4 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 199
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2013Registration of charge 048773290002 (8 pages)
29 November 2013Registration of charge 048773290002 (8 pages)
7 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 199
(4 pages)
7 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 199
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Carl Dixon as a director (1 page)
29 March 2012Termination of appointment of Carl Dixon as a director (1 page)
29 March 2012Appointment of Mr Sean Skidmore as a secretary (1 page)
29 March 2012Termination of appointment of Carl Dixon as a secretary (1 page)
29 March 2012Appointment of Mr Sean Skidmore as a secretary (1 page)
29 March 2012Termination of appointment of Carl Dixon as a secretary (1 page)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2011Termination of appointment of Nigel Pierce as a director (1 page)
31 October 2011Termination of appointment of Nigel Pierce as a director (1 page)
31 October 2011Termination of appointment of Nigel Pierce as a secretary (1 page)
31 October 2011Appointment of Mr Carl Dixon as a secretary (1 page)
31 October 2011Termination of appointment of Nigel Pierce as a secretary (1 page)
31 October 2011Appointment of Mr Carl Dixon as a secretary (1 page)
6 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2010Director's details changed for Nigel Pierce on 16 August 2010 (2 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Nigel Pierce on 16 August 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Appointment of Sean Skidmore as a director (6 pages)
19 August 2010Appointment of Sean Skidmore as a director (6 pages)
8 July 2010Registered office address changed from , Peel House 2 Chorley Old Road, Bolton, Lancashire, BL1 3AA on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 8 July 2010 (1 page)
26 October 2009Termination of appointment of Sean Skidmore as a director (1 page)
26 October 2009Termination of appointment of Sean Skidmore as a director (1 page)
16 October 2009Appointment of Mr Sean Lee Skidmore as a director (2 pages)
16 October 2009Appointment of Mr Sean Lee Skidmore as a director (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
12 January 2009Director and secretary's change of particulars / nigel pierce / 12/01/2009 (1 page)
12 January 2009Director and secretary's change of particulars / nigel pierce / 12/01/2009 (1 page)
12 January 2009Director and secretary's change of particulars / nigel pierce / 12/01/2009 (1 page)
12 January 2009Director and secretary's change of particulars / nigel pierce / 12/01/2009 (1 page)
10 November 2008Registered office changed on 10/11/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page)
10 November 2008Registered office changed on 10/11/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page)
10 November 2008Registered office changed on 10/11/2008 from, hampton house, oldham road, middleton, lancashire, M24 1GT (1 page)
10 November 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
10 November 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
4 August 2008Appointment terminated secretary helen schutzmann (1 page)
4 August 2008Appointment terminated secretary helen schutzmann (1 page)
4 August 2008Secretary appointed nigel pierce (2 pages)
4 August 2008Secretary appointed nigel pierce (2 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
6 September 2007Return made up to 26/08/07; full list of members (2 pages)
6 September 2007Return made up to 26/08/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
31 August 2006Return made up to 26/08/06; full list of members (2 pages)
31 August 2006Return made up to 26/08/06; full list of members (2 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
25 August 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
25 August 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
12 November 2004Return made up to 26/08/04; full list of members (5 pages)
12 November 2004Return made up to 26/08/04; full list of members (5 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2003Incorporation (12 pages)
26 August 2003Incorporation (12 pages)